Search icon

O.N.C. DRYCLEANING INC.

Company Details

Name: O.N.C. DRYCLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874432
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 945-4 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES D'ANGELO DOS Process Agent 945-4 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
CHARLES D/ANGELO Agent C/O OAK NECK CLEANERS, 945-4 MONTAUK HWY., WEST ISLIP, NY, 11795

Chief Executive Officer

Name Role Address
CHARLES D'ANGELO Chief Executive Officer 945-4 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 945-4 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2021-02-09 2024-08-06 Address 945-4 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2005-04-18 2024-08-06 Address 945-4 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-04-18 2021-02-09 Address 945-4 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-02-26 2005-04-18 Address 945-4 MONTAUK HWY., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-02-26 2024-08-06 Address C/O OAK NECK CLEANERS, 945-4 MONTAUK HWY., WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2003-02-26 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240806001002 2024-08-06 BIENNIAL STATEMENT 2024-08-06
210209060249 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190306060293 2019-03-06 BIENNIAL STATEMENT 2019-02-01
170215006026 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150203006850 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006195 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110308002873 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090220002455 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070226002474 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050418002060 2005-04-18 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499718406 2021-02-08 0235 PPS 945 Montauk Hwy, West Islip, NY, 11795-4300
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52647.5
Loan Approval Amount (current) 52647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4300
Project Congressional District NY-02
Number of Employees 7
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52912.2
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State